About

Registered Number: 05219361
Date of Incorporation: 01/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Paddock House Farm Paddock House Lane, Sicklinghall, Wetherby, West Yorkshire, LS22 4BJ,

 

Carlshead Ltd was registered on 01 September 2004 and are based in Wetherby, West Yorkshire, it's status at Companies House is "Active". The current directors of the business are listed as Gaunt, Gareth Allon, Gaunt, Marianne, Gaunt, Robin Alexander Cyril, Gaunt, Justine Fleur. Currently we aren't aware of the number of employees at the Carlshead Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUNT, Gareth Allon 01 September 2004 - 1
GAUNT, Marianne 01 September 2004 - 1
GAUNT, Robin Alexander Cyril 01 September 2004 - 1
GAUNT, Justine Fleur 01 September 2004 11 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 01 September 2016
TM02 - Termination of appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 07 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2015
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AD01 - Change of registered office address 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 13 September 2005
225 - Change of Accounting Reference Date 22 November 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.